Advanced company searchLink opens in new window

I-RIGHTS LTD

Company number 06318853

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
23 Apr 2024 AD01 Registered office address changed from C/O Walter Wright Chartered Accountants 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 23 April 2024
23 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
28 Apr 2023 TM01 Termination of appointment of Michael Duke as a director on 28 April 2023
28 Apr 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 28 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 AP01 Appointment of Mr Justin Richard Judd as a director on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 28 April 2023
28 Apr 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 28 April 2023
28 Apr 2023 PSC01 Notification of Justin Richard Judd as a person with significant control on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to C/O Walter Wright Chartered Accountants 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 28 April 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
26 Oct 2020 AP01 Appointment of Mr Michael Duke as a director on 16 October 2020
26 Oct 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020
31 Jul 2020 AA Accounts for a dormant company made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
20 Jul 2020 CH02 Director's details changed for @Uk Dormant Company Director Limited on 30 June 2020
20 Jul 2020 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
20 Jul 2020 PSC05 Change of details for @Uk Dormant Company Director Limited as a person with significant control on 30 June 2020
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019